- Company Overview for HORNER DEVELOPMENTS WALES LIMITED (06476782)
- Filing history for HORNER DEVELOPMENTS WALES LIMITED (06476782)
- People for HORNER DEVELOPMENTS WALES LIMITED (06476782)
- Charges for HORNER DEVELOPMENTS WALES LIMITED (06476782)
- More for HORNER DEVELOPMENTS WALES LIMITED (06476782)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
25 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
03 Feb 2018 | CS01 | Confirmation statement made on 18 January 2018 with no updates | |
30 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
28 Oct 2016 | AA | Micro company accounts made up to 31 January 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
30 Jan 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
16 Feb 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-16
|
|
05 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
20 Feb 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
20 Feb 2013 | CH01 | Director's details changed for Ms Lucy Horner on 1 February 2012 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
15 Mar 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
29 Feb 2012 | AD01 | Registered office address changed from 397 Cowbridge Road East Canton Cardiff CF5 1JG on 29 February 2012 | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 31 January 2011 | |
22 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
25 Mar 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
17 Mar 2011 | TM02 | Termination of appointment of Stephen Oakley as a secretary | |
11 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
31 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
08 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
08 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 |